AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 18th Jun 2022 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 18th Jun 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Jun 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 71 Randolph Avenue First Floor London W9 1DW England on Mon, 21st Mar 2022 to 240 Portobello Road 240 Portobello Road Office 3, Studio 1, Second Floor London W11 1LL
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed modist LTD.certificate issued on 25/02/22
filed on: 25th, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Change of registered address from 61 Lincoln's Inn Fields Unit 4 C/O J.Jamani London WC2A 3JW England on Thu, 24th Feb 2022 to 71 Randolph Avenue First Floor London W9 1DW
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 61 Lincoln's Inn Fields London WC2A 3JW England on Wed, 1st Sep 2021 to 61 Lincoln's Inn Fields Unit 4 C/O J.Jamani London WC2A 3JW
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 87 Notting Hill Gate London W11 3JZ United Kingdom on Thu, 3rd Jun 2021 to 61 Lincoln's Inn Fields London WC2A 3JW
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Fri, 20th Mar 2020
filed on: 22nd, July 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Jun 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD04 |
Registers new location: 87 Notting Hill Gate London W11 3JZ.
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Eighth Floor 6 New Street Square London EC4A 3AQ England on Tue, 5th May 2020 to 87 Notting Hill Gate London W11 3JZ
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Jun 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Q3, the Square Randalls Way Leatherhead KT22 7TW.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Jamila Jamani 42 Kingsway Flat 4 London Ontario WC2B 6EY United Kingdom on Tue, 4th Oct 2016 to Eighth Floor 6 New Street Square London EC4A 3AQ
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Jun 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(7 pages)
|